QUICKFIX COMPUTERS REDDITCH LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Notification of Edward Jones as a person with significant control on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Graham Wilkes as a director on 2024-07-03

View Document

04/07/244 July 2024 Registered office address changed from 39 Unicorn Hill Redditch B97 4QR England to 217 Strand London WC2R 1AT on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Mr Edward Jones as a director on 2024-07-03

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/07/244 July 2024 Withdrawal of a person with significant control statement on 2024-07-04

View Document

04/07/244 July 2024 Termination of appointment of Mark Wilkes as a director on 2024-07-03

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-27

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

27/11/2227 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 39 UNICORN HILL REDDITCH ENGLAND

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/19

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR GRAHAM WILKES

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/02/1724 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company